About

Registered Number: 06477384
Date of Incorporation: 18/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST

 

Dynamic Link Uk Ltd was registered on 18 January 2008, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Connor, Russell John, Brice, Juta in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Russell John 18 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BRICE, Juta 18 January 2008 18 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 13 February 2014
AAMD - Amended Accounts 24 September 2013
AAMD - Amended Accounts 20 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 February 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.